Advanced company searchLink opens in new window

SQUARE ONE SIGNS & GRAPHICS LIMITED

Company number 11532777

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2021 TM01 Termination of appointment of Chris John Napier as a director on 31 October 2019
06 Oct 2021 AM23 Notice of move from Administration to Dissolution
04 Oct 2021 AM10 Administrator's progress report
23 Mar 2021 AM15 Notice of resignation of an administrator
25 Nov 2020 AM10 Administrator's progress report
19 Oct 2020 AM19 Notice of extension of period of Administration
01 Jun 2020 AM10 Administrator's progress report
19 Dec 2019 AM06 Notice of deemed approval of proposals
04 Dec 2019 AM03 Statement of administrator's proposal
02 Nov 2019 AM01 Appointment of an administrator
16 Oct 2019 AD01 Registered office address changed from Square One Signs & Graphics Ltd Winterstoke Road Weston Super Mare North Somerset BS24 9BQ United Kingdom to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 16 October 2019
15 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
07 Jan 2019 AD01 Registered office address changed from Westland Distribution Park Winterstoke Road Weston-Super-Mare Somerset BS24 9BQ England to Square One Signs & Graphics Ltd Winterstoke Road Weston Super Mare North Somerset BS24 9BQ on 7 January 2019
11 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 29/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2018 SH02 Sub-division of shares on 29 November 2018
10 Dec 2018 SH08 Change of share class name or designation
04 Dec 2018 TM01 Termination of appointment of David Anthony Myles as a director on 4 December 2018
04 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-29
03 Dec 2018 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Westland Distribution Park Winterstoke Road Weston-Super-Mare Somerset BS24 9BQ on 3 December 2018
03 Dec 2018 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 29 November 2018
03 Dec 2018 PSC01 Notification of Chris John Napier as a person with significant control on 29 November 2018
03 Dec 2018 AP01 Appointment of Mr Chris John Napier as a director on 29 November 2018
30 Nov 2018 MR01 Registration of charge 115327770002, created on 29 November 2018
30 Nov 2018 MR01 Registration of charge 115327770003, created on 29 November 2018